Company NameGMA Planning Limited
Company StatusDissolved
Company Number05099270
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameIndigo Planning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiles Barnard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(15 years after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(15 years after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Sewell
StatusClosed
Appointed30 April 2019(15 years after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Simon Neate
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Philip Martin Villars
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Rupert William Stuart Davidson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
11 Worple Road
London
SW19 4JS
Director NameSean McGrath
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameDavid Mathew Mainwaring
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Ian Bernard Laverick
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameSimon Neate
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RolePlanning Consultant
Correspondence AddressHunters Moon
Upper Anstey Lane
Alton
Hampshire
GU34 4BP
Director NameTimothy Westby Waring
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2013)
RoleChrtd Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
11 Worple Road
London
SW19 4JS
Director NameAndrew King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2007)
RoleChrtd Town Planner
Correspondence Address27a Broom Road
Teddington
Middlesex
TW11 9PG
Secretary NameElizabeth Mary Hamblin
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
RoleFinancial Controller
Correspondence AddressSwan Court
11 Worple Road
London
SW19 4JS
Director NameMr Douglas Michael Hann
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2019)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMs Helen Jane Greenhalgh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 January 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House Queen Street
London
EC4N 1TX
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldermary House Queen Street
London
EC4N 1TX
Secretary NameMr Michael Kemsley
StatusResigned
Appointed31 December 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressAldermary House Queen Street
London
EC4N 1TX
Director NameMike Rogerson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2020)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteindigoplanning.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Indigo Planning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
16 September 2020Termination of appointment of Mike Rogerson as a director on 14 September 2020 (1 page)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Philip Martin Villars as a director on 2 April 2020 (1 page)
6 April 2020Termination of appointment of Simon Neate as a director on 2 April 2020 (1 page)
12 March 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 February 2020Cessation of Simon Neate as a person with significant control on 22 March 2019 (1 page)
25 February 2020Notification of Indigo Planning Limited as a person with significant control on 22 March 2019 (2 pages)
22 May 2019Appointment of Karen Sewell as a secretary on 30 April 2019 (2 pages)
21 May 2019Termination of appointment of David Mathew Mainwaring as a director on 30 April 2019 (1 page)
21 May 2019Termination of appointment of Ian Bernard Laverick as a director on 30 April 2019 (1 page)
21 May 2019Appointment of Miles Barnard as a director on 30 April 2019 (2 pages)
21 May 2019Appointment of Mike Rogerson as a director on 30 April 2019 (2 pages)
21 May 2019Appointment of Mr Mark William Naysmith as a director on 30 April 2019 (2 pages)
21 May 2019Registered office address changed from Aldermary House Queen Street London EC4N 1TX England to Wsp House 70 Chancery Lane London WC2A 1AF on 21 May 2019 (1 page)
21 May 2019Termination of appointment of Sean Mcgrath as a director on 30 April 2019 (1 page)
21 May 2019Termination of appointment of Douglas Michael Hann as a director on 30 April 2019 (1 page)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
3 January 2018Termination of appointment of Michael Kemsley as a secretary on 15 December 2017 (1 page)
3 January 2018Termination of appointment of Michael Kemsley as a director on 15 December 2017 (1 page)
3 January 2018Termination of appointment of Helen Jane Greenhalgh as a director on 2 January 2018 (1 page)
8 November 2017Registered office address changed from Swan Court 11 Worple Road London SW19 4JS to Aldermary House Queen Street London EC4N 1TX on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Swan Court 11 Worple Road London SW19 4JS to Aldermary House Queen Street London EC4N 1TX on 8 November 2017 (1 page)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(7 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(7 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(7 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(7 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(7 pages)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
21 October 2013Termination of appointment of Timothy Waring as a director (1 page)
21 October 2013Termination of appointment of Timothy Waring as a director (1 page)
30 July 2013Termination of appointment of Rupert Davidson as a director (1 page)
30 July 2013Termination of appointment of Rupert Davidson as a director (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
19 January 2012Termination of appointment of Elizabeth Hamblin as a secretary (1 page)
19 January 2012Appointment of Mr Michael Kemsley as a secretary (1 page)
19 January 2012Termination of appointment of Elizabeth Hamblin as a secretary (1 page)
19 January 2012Appointment of Mr Michael Kemsley as a secretary (1 page)
22 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
12 May 2011Director's details changed for Mr Simon Neate on 26 April 2011 (2 pages)
12 May 2011Appointment of Mr Michael Kemsley as a director (2 pages)
12 May 2011Appointment of Mr Michael Kemsley as a director (2 pages)
12 May 2011Director's details changed for Mr Simon Neate on 26 April 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
1 December 2010Appointment of Mr Douglas Hann as a director (2 pages)
1 December 2010Appointment of Mr Douglas Hann as a director (2 pages)
1 December 2010Appointment of Ms Helen Greenhalgh as a director (2 pages)
1 December 2010Appointment of Ms Helen Greenhalgh as a director (2 pages)
22 November 2010Director's details changed for Mr Philip Martin Villars on 1 November 2010 (2 pages)
22 November 2010Director's details changed for David Mathew Mainwaring on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Timothy Waring on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Ian Bernard Laverick on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Philip Martin Villars on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Sean Mcgrath on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Sean Mcgrath on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Rupert William Stuart Davidson on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Ian Bernard Laverick on 1 November 2010 (2 pages)
22 November 2010Director's details changed for David Mathew Mainwaring on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Timothy Waring on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Timothy Waring on 1 November 2010 (2 pages)
22 November 2010Secretary's details changed for Elizabeth Mary Hamblin on 1 November 2010 (1 page)
22 November 2010Director's details changed for Mr Simon Neate on 1 November 2010 (2 pages)
22 November 2010Secretary's details changed for Elizabeth Mary Hamblin on 1 November 2010 (1 page)
22 November 2010Director's details changed for David Mathew Mainwaring on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Ian Bernard Laverick on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Simon Neate on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Philip Martin Villars on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Sean Mcgrath on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Rupert William Stuart Davidson on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Simon Neate on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Rupert William Stuart Davidson on 1 November 2010 (2 pages)
22 November 2010Secretary's details changed for Elizabeth Mary Hamblin on 1 November 2010 (1 page)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Director's details changed for David Mathew Mainwaring on 8 April 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Mr Simon Neate on 8 April 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Timothy Waring on 8 April 2010 (2 pages)
26 May 2010Director's details changed for David Mathew Mainwaring on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Timothy Waring on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Philip Martin Villars on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Simon Neate on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Rupert William Stuart Davidson on 8 April 2010 (2 pages)
26 May 2010Director's details changed for David Mathew Mainwaring on 8 April 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Rupert William Stuart Davidson on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Rupert William Stuart Davidson on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Timothy Waring on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Simon Neate on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Sean Mcgrath on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Philip Martin Villars on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Sean Mcgrath on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Sean Mcgrath on 8 April 2010 (2 pages)
26 May 2010Director's details changed for Philip Martin Villars on 8 April 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
22 July 2009Director's change of particulars / simon neate / 10/07/2009 (2 pages)
22 July 2009Director's change of particulars / simon neate / 10/07/2009 (2 pages)
15 April 2009Return made up to 08/04/09; full list of members (5 pages)
15 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 April 2008Return made up to 08/04/08; full list of members (5 pages)
15 April 2008Return made up to 08/04/08; full list of members (5 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
29 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
6 October 2006Registered office changed on 06/10/06 from: queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2006New director appointed (1 page)
12 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
28 January 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
1 July 2004Company name changed indigo planning LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed indigo planning LIMITED\certificate issued on 01/07/04 (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Incorporation (30 pages)
8 April 2004Incorporation (30 pages)